Msi Financial Services, Inc. Overview
Msi Financial Services, Inc. filed as a Foreign Business Corporation in the State of New York on Wednesday, November 9, 1983 and is approximately forty-one years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Msi Financial Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Msi Financial Services, Inc.
Name | |
---|---|
Elizabeth M. Forget 8 |
CEO
President
Director
|
John Vaccaro 4 |
Chairman
Director
|
John J. Brett 3 |
Chairman
President
Director
|
Joseph A. Zdeb 18 |
President
Vice President
|
Craig W. Markham 10 |
President
Director
Chief Operating Officer
|
Paul A. Lapiana 4 |
President
Director
Executive Vice Presi
Officer
Senior Vice Presiden
|
Margaret C. Fechtmann 2 |
President
Director
|
Wendy Benson 2 |
President
CEO
Director
Chief Executive Officer
|
Orlando Cruz |
President
Director
|
David M. Holtzer |
President
|
John G. Martinez 2 |
CFO
Treasurer
Vice President
|
James W. Koeger 49 |
Treasurer
Assistant Treasurer
|
Marlene B. Debel 40 |
Treasurer
|
Anthony J. Williamson 32 |
Treasurer
|
Eric T. Steigerwalt 29 |
Treasurer
|
Steven J. Goulart 27 |
Treasurer
|
Steven J. Brash 25 |
Treasurer
|
Marlane B. Debel |
Treasurer
|
Tyla L. Reynolds 20 |
Secretary
|
Isaac Torres 16 |
Secretary
Assistant Secretary
|
Gwenn L. Carr 12 |
Secretary
|
Michael Fanning 9 |
Director
|
Jeffrey A. Welikson 8 |
Secretary
|
Elizabeth Ward J Chicares 4 |
Director
|
Myles J. Lambert 3 |
Director
|
Gwen L. Carr 1 |
Secretary
|
Anthony Jay Nugent 1 |
Director
Vice President
|
Michael J. Vietri |
Director
|
Tyla Reaynolds |
Secretary
Vice President
|
Marc A. Cohn |
Director
Vice President
Chief Compliance Off
Chief Operating Officer
|
Amy Francella |
Secretary
Chief Legal Officer
|
Michael J. Malouf 2 |
Senior Vp
Senior Vice Presiden
|
Jeffrey A. Wilk |
Vice President
|
Mary Bea Wilkinson |
Vice-President
|
Thomas Bauer |
Vice-President
|
David Mink |
Vice-President
|
Nathan L. Hall 4 |
Assistant Treasurer
|
Robert C. Love |
Senior Vice Presiden
Srvp
|
Showing 8 records out of 38
Known Addresses for Msi Financial Services, Inc.
200 Park Ave
New York, NY 10166
1295 State St
Springfield, MA 01111
300 Davidson Ave
Somerset, NJ 08873
1 Financial Ctr
Boston, MA 02111
1095 Avenue of the Americas
New York, NY 10036
13045 Tesson Ferry Rd
Saint Louis, MO 63128
1 Metlife Plaza 2701 Queens Plz N
Long Island City, NY 11101
2701 Queens Plz N
Long Island City, NY 11101
501 US Highway 22
Bridgewater, NJ 08807
600 N King St
Wilmington, DE 19801
Corporate Filings for Msi Financial Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P06396 |
Date Filed: | Tuesday, June 11, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 6600306 |
Date Filed: | Monday, June 10, 1985 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01278473 |
Date Filed: | Monday, June 10, 1985 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3979-1985 |
Date Filed: | Monday, June 10, 1985 |
Date Expired: | Tuesday, April 4, 2017 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 880191 |
Date Filed: | Wednesday, November 9, 1983 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/9/1983 | Name History/Actual | Metlife Securities, Inc. | |
6/10/1985 | Application For Certificate Of Authority | ||
6/10/1985 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
9/17/1998 | Annual List | ||
7/12/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/15/2000 | Annual List | ||
6/7/2001 | Annual List | ||
6/6/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
6/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/10/2005 | Annual List | 6/10/05 NC | |
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
4/18/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/24/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
5/19/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
5/22/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/21/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/26/2011 | Annual List | 11-12 | |
6/1/2012 | Annual List | 12/13 | |
12/31/2012 | Public Information Report (PIR) | ||
5/30/2013 | Annual List | 2013/2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/30/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
6/26/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
3/17/2016 | Merge In | ||
6/24/2016 | Annual List | 16-17 | |
7/7/2016 | Application for Amended Registration | ||
7/8/2016 | Change of Registered Agent/Office | ||
7/13/2016 | Amended List | ||
7/13/2016 | Amendment | ||
7/13/2016 | Miscellaneous | ||
7/13/2016 | Registered Agent Change | ||
3/29/2017 | Termination of Foreign Entity | ||
4/4/2017 | Merge Out | ||
12/31/2018 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Msi Financial Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Msi Financial Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
200 Park Ave New York, NY 10166
1295 State St Springfield, MA 01111
300 Davidson Ave Somerset, NJ 08873
1 Financial Ctr Boston, MA 02111
1095 Avenue of the Americas New York, NY 10036
13045 Tesson Ferry Rd Saint Louis, MO 63128
1 Metlife Plaza 2701 Queens Plz N Long Island City, NY 11101
2701 Queens Plz N Long Island City, NY 11101
501 US Highway 22 Bridgewater, NJ 08807
600 N King St Wilmington, DE 19801
These addresses are known to be associated with Msi Financial Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records